About

Registered Number: 03920724
Date of Incorporation: 07/02/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 3 months ago)
Registered Address: 120 Longmore Avenue, Barnet, Hertfordshire, EN5 1JY

 

Based in Hertfordshire, Nevada Technology Ltd was founded on 07 February 2000. We don't know the number of employees at the organisation. There are 2 directors listed as Demetriou, Sonia, Demetriou, Demetrios for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMETRIOU, Demetrios 07 February 2000 07 February 2006 1
Secretary Name Appointed Resigned Total Appointments
DEMETRIOU, Sonia 24 February 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 05 December 2017
CH01 - Change of particulars for director 12 February 2017
CS01 - N/A 12 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 17 December 2014
SH01 - Return of Allotment of shares 11 July 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 26 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 27 March 2008
363a - Annual Return 21 February 2008
363a - Annual Return 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 03 April 2006
AA - Annual Accounts 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 06 December 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 09 February 2001
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
225 - Change of Accounting Reference Date 10 March 2000
287 - Change in situation or address of Registered Office 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
NEWINC - New incorporation documents 07 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.